ROBERT ROEHEN FISCHER LIMITED

07924925
56 KINGS HEDGES RD CAMBRIDGE UNITED KINGDOM CB4 2PA

Documents

Documents
Date Category Description Pages
05 Feb 2021 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
31 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2020 resolution Resolution 3 Buy now
20 Jul 2020 accounts Annual Accounts 6 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
05 May 2015 accounts Annual Accounts 4 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 annual-return Annual Return 3 Buy now
24 Jan 2014 officers Appointment of director (Mr Michael Andrew Gray) 2 Buy now
24 Jan 2014 officers Termination of appointment of director (Christopher Engeham) 1 Buy now
05 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
26 Jan 2012 incorporation Incorporation Company 7 Buy now